About

Registered Number: 03640040
Date of Incorporation: 29/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Ash Grange Ash Road, Ash, Sevenoaks, Kent, TN15 7HJ

 

Founded in 1998, Heaver Trading Co Ltd are based in Kent, it's status is listed as "Active". The current directors of this company are listed as Ellis, Colin John, Ellis, Margaret, Kelly, Kate Jayne, Kirk, Kerry Louise, Ellis, Darren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Colin John 29 September 1998 - 1
ELLIS, Margaret 16 May 2007 - 1
KELLY, Kate Jayne 29 September 1998 - 1
KIRK, Kerry Louise 20 February 2014 - 1
ELLIS, Darren 25 November 2019 10 June 2020 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 11 June 2020
SH01 - Return of Allotment of shares 13 January 2020
SH08 - Notice of name or other designation of class of shares 13 January 2020
RESOLUTIONS - N/A 10 January 2020
AP01 - Appointment of director 08 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 29 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 22 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 12 September 2008
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 22 September 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 04 January 2000
225 - Change of Accounting Reference Date 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.